COPY MONKEY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

18/04/2418 April 2024 Change of details for Mr Martin Dorey as a person with significant control on 2024-04-18

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-06 with updates

View Document

02/11/222 November 2022 Registered office address changed from 29 Wood Street Stratford-upon-Avon Warwickshire CV37 6JG United Kingdom to Unit 2 - 12 Burn View Bude EX23 8BZ on 2022-11-02

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/12/212 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/02/2115 February 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

27/03/2027 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN DOREY / 02/08/2018

View Document

26/03/1926 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOREY / 02/08/2018

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 40 LYNSTONE ROAD BUDE CORNWALL EX23 8LR UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

15/03/1815 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOREY / 01/02/2018

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN DOREY / 24/11/2017

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOREY / 24/11/2017

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM FLAT 2 35 DOWNS VIEW BUDE CORNWALL EX23 8RG UNITED KINGDOM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY JOANNE DOREY

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 23 VICTORIA ROAD VICTORIA ROAD BUDE CORNWALL EX23 8RJ

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOREY / 30/03/2017

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/04/166 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/04/1415 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/05/139 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JOANNE FRANCES DOREY / 26/04/2013

View Document

09/05/139 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOREY / 26/04/2013

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM MEADOW VIEW HORNS CROSS BIDEFORD DEVON EX39 5DH ENGLAND

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/05/121 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 14A BRIDGELAND STREET BIDEFORD DEVON EX392AE ENGLAND

View Document

04/05/114 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/06/102 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM UNIT 6 THE BARNS FARM ROAD BIDEFORD DEVON EX39 3BT

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOREY / 15/04/2009

View Document

03/07/093 July 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE DOREY / 15/04/2009

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/09/071 September 2007 REGISTERED OFFICE CHANGED ON 01/09/07 FROM: LAKENHAM REST, LAKENHAM HILL NORTHAM DEVON EX39 1JH

View Document

19/06/0719 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS; AMEND

View Document

07/06/077 June 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company